ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jewish Literary Foundation

Jewish Literary Foundation is an active company incorporated on 13 February 1986 with the registered office located in Sidcup, Greater London. Jewish Literary Foundation was registered 39 years ago.
Status
Active
Active since incorporation
Company No
01989333
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
39 years
Incorporated 13 February 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 July 2025 (4 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
River House
1 Maidstone Road
Sidcup
Kent
DA14 5RH
England
Address changed on 4 Jul 2024 (1 year 4 months ago)
Previous address was 129-131 Albert Street London NW1 7NB England
Telephone
02074249265
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Lawyer • British • Lives in England • Born in May 1965
Director • Lawyer • Lives in UK • Born in Jan 1966
Director • Lawyer • British • Lives in England • Born in Jan 1964
Director • Ceo • British • Lives in England • Born in Jan 1970
Director • British • Lives in UK • Born in Sep 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oxford Centre For Hebrew And Jewish Studies
Anne Rachel Webber is a mutual person.
Active
Twigvale Limited
Anne Rachel Webber is a mutual person.
Active
Commission For Looted Art In Europe Limited
Anne Rachel Webber is a mutual person.
Active
Immediate Films Limited
Dr Alexander Gordon is a mutual person.
Active
Sign Salad Ltd
Dr Alexander Gordon is a mutual person.
Active
PMW Associates Consulting Limited
Paul Martin Winburn Israel is a mutual person.
Active
Shofar Day Care Centre
Paul Martin Winburn Israel is a mutual person.
Active
Magnet Capital Limited
Paul Martin Winburn Israel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£123.8K
Decreased by £251.41K (-67%)
Turnover
£374.97K
Increased by £65.82K (+21%)
Employees
3
Same as previous period
Total Assets
£275.71K
Decreased by £101K (-27%)
Total Liabilities
-£8.59K
Decreased by £2.72K (-24%)
Net Assets
£267.12K
Decreased by £98.27K (-27%)
Debt Ratio (%)
3%
Increased by 0.11% (+4%)
Latest Activity
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Full Accounts Submitted
8 Months Ago on 7 Mar 2025
Inspection Address Changed
1 Year 4 Months Ago on 4 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 2 Apr 2024
Registered Address Changed
2 Years Ago on 23 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 3 Aug 2023
Inspection Address Changed
2 Years 4 Months Ago on 4 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 3 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 17 Mar 2023
Get Credit Report
Discover Jewish Literary Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 July 2025 with no updates
Submitted on 3 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 7 Mar 2025
Register inspection address has been changed from 129-131 Albert Street London NW1 7NB England to 4/4a Bloomsbury Square London WC1A 2RP
Submitted on 4 Jul 2024
Confirmation statement made on 3 July 2024 with no updates
Submitted on 3 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 2 Apr 2024
Change of name notice
Submitted on 6 Mar 2024
Name change exemption from using 'limited' or 'cyfyngedig
Submitted on 6 Mar 2024
Certificate of change of name
Submitted on 6 Mar 2024
Registered office address changed from 4 / 4a Bloomsbury Square London WC1A 2RP England to River House 1 Maidstone Road Sidcup Kent DA14 5RH on 23 October 2023
Submitted on 23 Oct 2023
Registered office address changed from Raymond Burton House 129-131 Albert Street London NW1 7NB England to 4 / 4a Bloomsbury Square London WC1A 2RP on 3 August 2023
Submitted on 3 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year